Company NameTwin Services Limited
Company StatusActive
Company Number01611946
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 2 months ago)
Previous NameBathmarch Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Ian Kemp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(17 years, 2 months after company formation)
Appointment Duration25 years
RoleSenior Designer/Estimator
Country of ResidenceEngland
Correspondence Address9 Bowesfield Crescent
Stockton
TS18 3BL
Director NameMr Thomas Stanley Levell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(27 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleDesigner/Estimator
Country of ResidenceEngland
Correspondence Address9 Bowesfield Crescent
Stockton
TS18 3BL
Director NameMrs Ruth Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(30 years, 2 months after company formation)
Appointment Duration12 years
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 East Avenue
Billingham
Cleveland
TS23 1BY
Director NameMr Alan Heath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Gables Stokesley Road
Hutton Rudby
Yarm
Cleveland
TS15 0JJ
Director NameJohn Heath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 6 months after company formation)
Appointment Duration16 years (resigned 08 September 2007)
RoleCompany Director
Correspondence AddressBrockland
Church View Sadberge
Darlington
County Durham
DL2 1SD
Secretary NameMr Alan Heath
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Skinner Street
Stockton-On-Tees
TS18 1EG

Contact

Websitetwinservices.co.uk
Email address[email protected]
Telephone01642 606067
Telephone regionMiddlesbrough

Location

Registered Address9 Bowesfield Crescent
Stockton
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jamas Building Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£641,443
Cash£588,033
Current Liabilities£775,528

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

29 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
21 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
9 July 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 September 2012Register inspection address has been changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SE United Kingdom (1 page)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
21 September 2012Registered office address changed from 70-72 Skinner Street Stockton-on-Tees TS18 1EG on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 70-72 Skinner Street Stockton-on-Tees TS18 1EG on 21 September 2012 (1 page)
21 September 2012Register inspection address has been changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SE United Kingdom (1 page)
2 May 2012Appointment of Mrs Ruth Kemp as a director (2 pages)
2 May 2012Termination of appointment of Alan Heath as a secretary (1 page)
2 May 2012Appointment of Mrs Ruth Kemp as a director (2 pages)
2 May 2012Termination of appointment of Alan Heath as a secretary (1 page)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 September 2011Register inspection address has been changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom (1 page)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 September 2011Register inspection address has been changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom (1 page)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Director's details changed for Peter Ian Kemp on 31 August 2010 (2 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Director's details changed for Peter Ian Kemp on 31 August 2010 (2 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Secretary's details changed for Mr Alan Heath on 31 August 2010 (1 page)
28 September 2010Secretary's details changed for Mr Alan Heath on 31 August 2010 (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 October 2009Appointment of Mr Thomas Stanley Levell as a director (2 pages)
28 October 2009Appointment of Mr Thomas Stanley Levell as a director (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 70-72 skinner street stockton-on-tees cleveland TS18 1EG (1 page)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Registered office changed on 14/09/2009 from 70-72 skinner street stockton-on-tees cleveland TS18 1EG (1 page)
26 September 2008Return made up to 31/08/08; full list of members (5 pages)
26 September 2008Return made up to 31/08/08; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 July 2008Appointment terminated director alan heath (1 page)
2 July 2008Appointment terminated director alan heath (1 page)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
28 September 2007Return made up to 31/08/07; full list of members (4 pages)
28 September 2007Return made up to 31/08/07; full list of members (4 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 September 2006Return made up to 31/08/06; full list of members (4 pages)
18 September 2006Return made up to 31/08/06; full list of members (4 pages)
21 September 2005Return made up to 31/08/05; full list of members (9 pages)
21 September 2005Return made up to 31/08/05; full list of members (9 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 September 2004Return made up to 31/08/04; full list of members (8 pages)
9 September 2004Return made up to 31/08/04; full list of members (8 pages)
30 June 2004Section 394 (1 page)
30 June 2004Section 394 (1 page)
3 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (8 pages)
9 September 2003Return made up to 31/08/03; full list of members (8 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
1 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
1 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 September 2002Return made up to 31/08/02; full list of members (8 pages)
19 September 2002Return made up to 31/08/02; full list of members (8 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 September 2000Return made up to 31/08/00; full list of members (8 pages)
6 September 2000Return made up to 31/08/00; full list of members (8 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
10 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 10/09/99
(6 pages)
10 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 10/09/99
(6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
21 September 1998Return made up to 31/08/98; no change of members (4 pages)
21 September 1998Return made up to 31/08/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
1 September 1997Return made up to 31/08/97; no change of members (4 pages)
1 September 1997Return made up to 31/08/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 August 1996Return made up to 31/08/96; full list of members (6 pages)
30 August 1996Return made up to 31/08/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
19 February 1991Ad 11/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 February 1991£ nc 100/10000 11/02/91 (1 page)
19 February 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 February 1991Ad 11/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 February 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 February 1991£ nc 100/10000 11/02/91 (1 page)